Search icon

TRAIL OTTER LLC

Company Details

Name: TRAIL OTTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2019 (6 years ago)
Entity Number: 5596209
ZIP code: 14481
County: Livingston
Place of Formation: New York
Address: 134 MAIN STREET, LEICESTER, NY, United States, 14481

DOS Process Agent

Name Role Address
TRAIL OTTER LLC DOS Process Agent 134 MAIN STREET, LEICESTER, NY, United States, 14481

History

Start date End date Type Value
2019-07-31 2023-07-06 Address 60 CHESTNUT AVENUE, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706002810 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220728002247 2022-07-28 BIENNIAL STATEMENT 2021-07-01
191119000567 2019-11-19 CERTIFICATE OF PUBLICATION 2019-11-19
190731000260 2019-07-31 ARTICLES OF ORGANIZATION 2019-07-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3100.00
Total Face Value Of Loan:
3100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3100
Current Approval Amount:
3100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3128.85

Date of last update: 23 Mar 2025

Sources: New York Secretary of State